Name: | RELCO ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1983 (42 years ago) |
Organization Date: | 13 Jul 1983 (42 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0179700 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5616 OLDHAM CT., LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
W. DAVID SHEARER, JR. | Director |
Name | Role |
---|---|
W. DAVID SHEARER, JR. | Incorporator |
Name | Role |
---|---|
KARIN MCAULIFFE | Registered Agent |
Name | Role |
---|---|
Karin Mcauliffe | President |
Name | Role |
---|---|
Karin McAulifle | Secretary |
Name | Role |
---|---|
Leslie Stanley | Treasurer |
Name | Role |
---|---|
Tracy Van Meter | Vice President |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-05-15 |
Annual Report | 2024-05-15 |
Annual Report | 2023-05-26 |
Annual Report | 2022-03-07 |
Annual Report Amendment | 2021-06-09 |
Annual Report | 2021-06-01 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-13 |
Annual Report | 2018-07-11 |
Annual Report | 2017-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
316925783 | 0452110 | 2014-06-11 | 1105 DORSEY LN., LOUISVILLE, KY, 40223 | |||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||
123802449 | 0452110 | 1993-07-07 | 4500 WESTPORT ROAD, LOUISVILLE, KY, 40207 | |||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101030 C01 I |
Issuance Date | 1993-07-23 |
Abatement Due Date | 1993-09-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-08-07 |
Case Closed | 1990-08-08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-08-16 |
Case Closed | 1989-08-22 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-03-19 |
Case Closed | 1985-05-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 F |
Issuance Date | 1985-05-17 |
Abatement Due Date | 1985-05-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1985-05-17 |
Abatement Due Date | 1985-05-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7166007203 | 2020-04-28 | 0457 | PPP | 5616 Oldham Court, Louisville, KY, 40291 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8210488609 | 2021-03-24 | 0457 | PPS | 5616 Oldham Ct, Louisville, KY, 40291-1921 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State